BATTELLE UK LIMITED
READING BATTELLE AGRIFOOD LIMITED JUPITERGREEN LIMITED

Hellopages » Berkshire » Wokingham » RG7 1NT

Company number 04251014
Status Active
Incorporation Date 12 July 2001
Company Type Private Limited Company
Address HIGHLANDS HOUSE, BASINGSTOKE ROAD SPENCERS WOOD, READING, BERKSHIRE, RG7 1NT
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 9 July 2016 with updates; Full accounts made up to 30 September 2015; Director's details changed for Reza Karimi on 8 January 2016. The most likely internet sites of BATTELLE UK LIMITED are www.battelleuk.co.uk, and www.battelle-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Battelle Uk Limited is a Private Limited Company. The company registration number is 04251014. Battelle Uk Limited has been working since 12 July 2001. The present status of the company is Active. The registered address of Battelle Uk Limited is Highlands House Basingstoke Road Spencers Wood Reading Berkshire Rg7 1nt. . SHARPE, Thomas Edward is a Secretary of the company. AHMED, Muzzammil Toufiq is a Director of the company. JANUS, Michael Christopher is a Director of the company. KARIMI, Reza is a Director of the company. SHARPE, Thomas Edward is a Director of the company. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director GRITZ, Robert Mark has been resigned. Nominee Director LAYTON, Matthew Robert has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director SCHULMAN, Jane has been resigned. Director SHIMP, Andrew Gerard has been resigned. Director STEGINSKY, Corazon Anonuevo has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
SHARPE, Thomas Edward
Appointed Date: 25 July 2001

Director
AHMED, Muzzammil Toufiq
Appointed Date: 16 December 2015
44 years old

Director
JANUS, Michael Christopher
Appointed Date: 16 December 2015
56 years old

Director
KARIMI, Reza
Appointed Date: 16 December 2015
77 years old

Director
SHARPE, Thomas Edward
Appointed Date: 16 December 2015
62 years old

Resigned Directors

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 25 July 2001
Appointed Date: 12 July 2001

Director
GRITZ, Robert Mark
Resigned: 01 May 2009
Appointed Date: 01 October 2008
66 years old

Nominee Director
LAYTON, Matthew Robert
Resigned: 25 July 2001
Appointed Date: 12 July 2001
64 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 25 July 2001
Appointed Date: 12 July 2001
82 years old

Director
SCHULMAN, Jane
Resigned: 01 October 2008
Appointed Date: 11 August 2008
72 years old

Director
SHIMP, Andrew Gerard
Resigned: 16 December 2015
Appointed Date: 01 May 2009
64 years old

Director
STEGINSKY, Corazon Anonuevo
Resigned: 11 August 2008
Appointed Date: 25 July 2001
70 years old

BATTELLE UK LIMITED Events

25 Jul 2016
Confirmation statement made on 9 July 2016 with updates
05 Jul 2016
Full accounts made up to 30 September 2015
08 Jan 2016
Director's details changed for Reza Karimi on 8 January 2016
21 Dec 2015
Appointment of Michael Christopher Janus as a director on 16 December 2015
21 Dec 2015
Appointment of Thomas Edward Sharpe as a director on 16 December 2015
...
... and 60 more events
30 Jul 2001
Accounting reference date extended from 31/07/02 to 30/09/02
30 Jul 2001
Director resigned
30 Jul 2001
Director resigned
25 Jul 2001
Company name changed jupitergreen LIMITED\certificate issued on 25/07/01
12 Jul 2001
Incorporation

BATTELLE UK LIMITED Charges

23 June 2011
Deed of charge over credit balances
Delivered: 28 June 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
26 January 2006
Rent deposit deed
Delivered: 3 February 2006
Status: Outstanding
Persons entitled: Havant International Limited
Description: The sum of £17,625.00 placed in a separate designated…
12 February 2004
Rent deposit deed
Delivered: 25 February 2004
Status: Outstanding
Persons entitled: Havant International Limited
Description: £17,625.00 in an account at national westminster bank PLC…
2 October 2001
Rent deposit deed
Delivered: 11 October 2001
Status: Outstanding
Persons entitled: Aventis Cropscience UK Limited
Description: The company with full title guarantee charges its interest…
2 October 2001
Charge
Delivered: 8 October 2001
Status: Outstanding
Persons entitled: Aventis Cropscience UK Limited
Description: By way of fixed charge the laboratory equipment and all…